Search icon

FACULTYROW INC.

Company Details

Name: FACULTYROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234568
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY C. FINDER Chief Executive Officer 210 EAST 58TH ST, 4A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-05-18 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-05-18 2024-05-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-05-18 2024-05-15 Address 210 EAST 58TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2014-04-21 2023-05-18 Address 210 EAST 58TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-04-23 2023-05-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-04-23 2023-05-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-04-23 2023-05-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515000097 2024-05-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-05-14
230518002573 2023-05-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-05-18
160406006657 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140421006252 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120423000169 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State